WORLDAWARE HOLDINGS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

WORLDAWARE HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
WORLDAWARE HOLDINGS LIMITED was incorporated 40 years ago on 28/12/1983 and has the registered number: SC086069. The accounts status is FULL and accounts are next due on 31/10/2024.

WORLDAWARE HOLDINGS LIMITED - EDINBURGH

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RED24 LIMITED (until 25/06/2018)
ARC RISK MANAGEMENT GROUP PLC (until 26/03/2007)

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIERRE-HUBERT SÉGUIN Nov 1970 Canadian Director 2020-07-13 CURRENT
MR. PIERRE-HUBERT SÉGUIN Secretary 2020-07-13 CURRENT
MR. PATRICK PRINCE Sep 1962 Canadian Director 2020-07-13 CURRENT
DAVID JOHN GILL Oct 1956 British Director 2013-07-31 UNTIL 2014-06-16 RESIGNED
MR MALDWYN STEPHEN HENRY WORSLEY-TONKS Jul 1954 British Director 2003-11-03 UNTIL 2016-12-15 RESIGNED
AUDREY EMILY ALEXANDER BROWN Secretary RESIGNED
MR TIMOTHY JAMES RICHARDS Jan 1958 British Secretary 1999-03-08 UNTIL 2001-09-26 RESIGNED
MS ELLEN SEERY RYAN Mar 1967 American Director 2016-12-15 UNTIL 2020-07-13 RESIGNED
CHARLES SMITH Nov 1934 British Secretary 1991-07-30 UNTIL 1999-03-08 RESIGNED
MICHAEL ALLAN RICHARDS Nov 1959 British Director 1995-12-28 UNTIL 1997-04-12 RESIGNED
MISS KATE ELIZABETH RICHARDS British Director 1990-01-03 UNTIL 1990-07-20 RESIGNED
MR SIMON ANTHONY RICHARDS Jul 1956 British Director 1995-12-28 UNTIL 2016-12-15 RESIGNED
MR TIMOTHY JAMES RICHARDS Jan 1958 British Director 1995-12-28 UNTIL 1999-03-08 RESIGNED
MR JOHN MICHAEL ROSE Oct 1966 American Director 2016-12-15 UNTIL 2018-03-28 RESIGNED
KATE ELIZABETH TAPLIN Jan 1961 British Director RESIGNED
DOMINIC WASHINGTON TAPLIN Sep 1962 British Director 1990-01-03 UNTIL 1990-07-20 RESIGNED
DOMINIC WASHINGTON TAPLIN Sep 1962 British Director 1991-07-30 UNTIL 2001-09-26 RESIGNED
RUPERT JOHN REID Feb 1957 British Director 2002-07-29 UNTIL 2003-06-09 RESIGNED
MR. JOHN EDWARD ABRAHAM MOCATTA May 1936 British Secretary 2001-09-26 UNTIL 2016-12-15 RESIGNED
MR JOHN MICHAEL BRIGG Dec 1948 British Director 2016-05-03 UNTIL 2016-12-15 RESIGNED
ANTHONY JAMES RICHARDS Jun 1927 British Director 1990-01-12 UNTIL 1995-07-07 RESIGNED
MR MALDWYN STEPHEN HENRY WORSLEY-TONKS Jul 1954 British Director 2017-12-28 UNTIL 2018-07-31 RESIGNED
ROBERT GEORGE CURZON WHITING May 1959 South African Director 2002-07-29 UNTIL 2005-04-15 RESIGNED
SIMON GEORGE WAKELING Oct 1960 British Director 2002-07-29 UNTIL 2007-08-07 RESIGNED
MR. JOHN EDWARD ABRAHAM MOCATTA May 1936 British Director 1999-04-01 UNTIL 2016-12-15 RESIGNED
MR DARRELL BRUCE MCINDOE Mar 1957 American Director 2016-12-15 UNTIL 2020-04-01 RESIGNED
MS LORRAINE ANNE ADLAM Nov 1959 British Director 2014-10-01 UNTIL 2016-12-15 RESIGNED
ANTHONY JOSEPH GIBBONS Apr 1962 British Director 2000-06-09 UNTIL 2001-09-26 RESIGNED
STEPHEN DEAN May 1950 British Director 1999-04-30 UNTIL 1999-12-31 RESIGNED
MR PETER COVA Mar 1962 British Director 1999-04-01 UNTIL 2001-09-26 RESIGNED
IAN MATHIESON BROWN British Director RESIGNED
ERIC MATHIESON BROWN British Director RESIGNED
MR ERIC MATHIESON BROWN Jul 1959 British Director 1997-07-14 UNTIL 1999-04-01 RESIGNED
AUDREY EMILY ALEXANDER BROWN Director RESIGNED
MR MICHAEL JOSEPH BRISKEY Dec 1965 American Director 2016-12-15 UNTIL 2020-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Worldaware, Inc 2016-12-15 Annapolis   Maryland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWDEN INTERNATIONAL BROKING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
AMWINS GLOBAL RISKS LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
ESTMANCO (DEAN COURT) LIMITED KINGSTON UPON THAMES Active DORMANT 82990 - Other business support service activities n.e.c.
RUBICON INTERNATIONAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FIREGAP LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
RED24 SALES LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
WORLDAWARE LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
BELA VISTA LIMITED HAMPTON WICK Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SECURITY EXCHANGE LIMITED READING ENGLAND Active SMALL 80100 - Private security activities
HAMILTON MANAGING AGENCY LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
WPL RUNOFF LIMITED BRISTOL ... FULL 66220 - Activities of insurance agents and brokers
GARDAWORLD RECRUITMENT LIMITED LONDON ENGLAND Active DORMANT 78300 - Human resources provision and management of human resources functions
GREEN 24 LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
CRISIS24 LIMITED LONDON UNITED KINGDOM Active FULL 80200 - Security systems service activities
ASSISTME 24 LIMITED WOKINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DRUM CUSSAC SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
GREY MATTERS THINKING LTD HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
DRUM CUSSAC TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ROMAN CAMP HOTEL LIMITED CALLANDER Active SMALL 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
WorldAware_Holdings_Limit - Accounts 2023-11-07 31-01-2023 £1,612,137 equity
WorldAware_Holdings_Limit - Accounts 2022-10-29 31-01-2022 £1,816,295 equity
WorldAware_Holdings_Limit - Accounts 2021-12-23 31-01-2021 £2,387,061 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VETNOSIS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
AIMERON LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
BGD PROPERTY DEVELOPMENTS LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
QWALLETS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BRIDGEHAUS PROPERTIES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROUTE TWENTY-THREE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VETNOSIS HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TRICRES GROUP LTD EDINBURGH UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
STRATHMORE ARMS GLAMIS LIMITED EDINBURGH SCOTLAND Active DORMANT 55100 - Hotels and similar accommodation
STEPHEN PATERSON EDINBURGH LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied